Entity Name: | QUAIL HOLLOW ALPACA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P05000013698 |
FEI/EIN Number | 202236032 |
Address: | 12480 SW 2ND STREET, PLANTATION, FL, 33325, US |
Mail Address: | 60320 PATTON HOLLOW RD, CAMBRIDGE, OH, 43725, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS JAMES | Agent | 12480 SW 2ND ST, PLANTATION, FL, 33325 |
Name | Role | Address |
---|---|---|
WILLIAMS JAMES | President | 12480 SW 2ND ST, PLANTATION, FL, 33325 |
Name | Role | Address |
---|---|---|
WILLIAMS NANCY G | Vice President | 12480 SW 2ND STREET, PLANTATION, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2011-03-31 | QUAIL HOLLOW ALPACA INC | No data |
CHANGE OF MAILING ADDRESS | 2010-05-15 | 12480 SW 2ND STREET, PLANTATION, FL 33325 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-15 | 12480 SW 2ND ST, PLANTATION, FL 33325 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-03-27 |
Name Change | 2011-03-31 |
ANNUAL REPORT | 2011-03-20 |
ANNUAL REPORT | 2010-05-15 |
ANNUAL REPORT | 2009-08-31 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-05-05 |
ANNUAL REPORT | 2006-05-26 |
Domestic Profit | 2005-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State